- Company Overview for RECYCLING CITY LTD (10749015)
- Filing history for RECYCLING CITY LTD (10749015)
- People for RECYCLING CITY LTD (10749015)
- More for RECYCLING CITY LTD (10749015)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2024 | ANNOTATION |
Admin Removed The PSC07 was administratively removed from the public register on 08/07/2024 as it was not properly delivered.
|
|
28 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
14 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 May 2024 | ANNOTATION |
Admin Removed The PSC01 was administratively removed from the public register on 08/07/2024 as it was not properly delivered.
|
|
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2023 | PSC01 | Notification of Tyrell David Dankwa as a person with significant control on 6 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
23 Jun 2023 | AA | Micro company accounts made up to 31 May 2022 | |
16 Jun 2023 | ANNOTATION |
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
26 Jan 2023 | AP01 | Appointment of Mr Roy Oliphant as a director on 23 January 2023 | |
26 Jan 2023 | PSC01 | Notification of Roy Oliphant as a person with significant control on 23 January 2023 | |
26 Jan 2023 | PSC07 | Cessation of Nicolae Udila as a person with significant control on 23 January 2023 | |
20 Jul 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
20 Jul 2022 | CERTNM |
Company name changed sunnybeck LIMITED\certificate issued on 20/07/22
|
|
20 Jul 2022 | PSC01 | Notification of Nicolae Udila as a person with significant control on 19 September 2021 | |
20 Jul 2022 | AP01 | Appointment of Mr Nicolae Udila as a director on 19 September 2021 | |
20 Jul 2022 | TM01 | Termination of appointment of Ceri Richard John as a director on 19 September 2021 | |
20 Jul 2022 | PSC07 | Cessation of Ceri Richard John as a person with significant control on 19 September 2021 | |
20 Jul 2022 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to Alton Waste Transfer & Recycling Centre Waterbrook Road Alton Hampshire GU34 2UD on 20 July 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
31 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
15 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
13 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates |